Company NameThe Creative Assembly Limited
DirectorsTatsuyuki Miyazaki and Jurgen Post
Company StatusActive
Company Number03425917
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Previous NameTawpia Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameNicola Ormrod
NationalityBritish
StatusCurrent
Appointed25 April 2007(9 years, 8 months after company formation)
Appointment Duration17 years
RoleSolicitor
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameTatsuyuki Miyazaki
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Jurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(26 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMatthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RoleChartered Secretary
Correspondence AddressFlat 4 James Hilton House
23 Woodford Road
Snaresbrook
London
E18 2EL
Director NameTimothy John Ansell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2005)
RoleComputer Programmer
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Secretary NameSuzannah Mandy Ansell
NationalityBritish
StatusResigned
Appointed05 September 1997(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressHarbolets
Harbolets Road
West Chiltington
West Sussex
RH20 2LG
Director NameMichael Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269 Myton Road
Warwick
CV34 6PT
Director NameMasanao Maeda
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed08 March 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address4-7-12 Okusawa
Setagaya-Ku
Tokyo 158-0083
Foreign
Secretary NameNicola Steel
NationalityBritish
StatusResigned
Appointed08 March 2005(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 Kenway Road
London
SW5 0RE
Director NameNaoya Tsurumi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-10-6 Kamiyoga Setagaya-Ku
Tokyo
Japan
Director NameMr David Jonathon Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(13 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameJurgen Post
Date of BirthApril 1963 (Born 61 years ago)
NationalityNederlandse
StatusResigned
Appointed01 June 2012(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Christopher John Bergstresser
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2017(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Gary Robert Dale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Timothy Paul Heaton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleChief Studios Officer
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Director NameMr Katsuhiro Ichinose
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleEvp, Corporate Planning
Country of ResidenceEngland
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecreative-assembly.com
Telephone01403 756390
Telephone regionHorsham

Location

Registered Address27 Great West Road
Brentford
Middlesex
TW8 9BW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Sega Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£30,285,066
Gross Profit£7,362,868
Net Worth£7,240,753
Cash£410,970
Current Liabilities£8,109,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 May 2012Delivered on: 23 May 2012
Persons entitled: Networkrail Infrastructure Limited

Classification: Rent deposit deed
Secured details: £4,000 and all other monies due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
15 August 2002Delivered on: 21 August 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 August 2002Delivered on: 21 August 2002
Satisfied on: 9 March 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being weald house, southwater business park, southwater, near horsham, west sussex t/no. WSX81405. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1998Delivered on: 12 June 1998
Satisfied on: 17 October 2002
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and premises being land at weald house southwater business park southwater horsham west sussex.t/no.WSX81405.by way of assignment of goodwill of the business,the benefit of the licenses.floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
15 April 2020Change of details for Sega Sammy Holdings Inc as a person with significant control on 6 August 2018 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (27 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Gary Robert Dale as a director on 7 February 2019 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (27 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
3 January 2018Full accounts made up to 31 March 2017 (27 pages)
11 December 2017Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Christopher John Bergstresser as a director on 11 December 2017 (1 page)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Christopher John Bergstresser as a director on 1 September 2017 (2 pages)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Jurgen Post as a director on 30 June 2017 (1 page)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 March 2017Director's details changed for Mr David Jonathan Ward on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr David Jonathan Ward on 10 March 2017 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (26 pages)
10 January 2017Full accounts made up to 31 March 2016 (26 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
11 January 2016Full accounts made up to 31 March 2015 (17 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
22 May 2013Secretary's details changed for Nicola Ormrod on 22 May 2013 (1 page)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
8 January 2013Full accounts made up to 31 March 2012 (16 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
16 October 2012Appointment of Tatsuyuki Miyazaki as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
17 September 2012Appointment of Jurgen Post as a director (2 pages)
14 September 2012Termination of appointment of Michael Hayes as a director (1 page)
14 September 2012Termination of appointment of Michael Hayes as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
14 September 2012Termination of appointment of Naoya Tsurumi as a director (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
24 November 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
15 June 2011Appointment of Mr David Jonathan Ward as a director (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
11 January 2011Full accounts made up to 31 March 2010 (18 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 March 2009 (18 pages)
7 June 2010Full accounts made up to 31 March 2009 (18 pages)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
20 September 2009Director's change of particulars / naoya tsurumi / 01/09/2009 (1 page)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 June 2009Appointment terminated director masanao maeda (1 page)
23 June 2009Appointment terminated director masanao maeda (1 page)
17 June 2009Full accounts made up to 31 March 2008 (17 pages)
17 June 2009Full accounts made up to 31 March 2008 (17 pages)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
22 April 2009Secretary's change of particulars / nicola boxall / 02/02/2009 (1 page)
25 November 2008Return made up to 16/08/08; full list of members (4 pages)
25 November 2008Return made up to 16/08/08; full list of members (4 pages)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
2 November 2008Director's change of particulars / naoya tsurumi / 24/10/2008 (1 page)
29 September 2008Full accounts made up to 31 March 2007 (17 pages)
29 September 2008Full accounts made up to 31 March 2007 (17 pages)
29 August 2007Return made up to 16/08/07; no change of members (7 pages)
29 August 2007Return made up to 16/08/07; no change of members (7 pages)
1 August 2007Full accounts made up to 31 March 2006 (17 pages)
1 August 2007Full accounts made up to 31 March 2006 (17 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
13 November 2006Return made up to 16/08/06; full list of members (7 pages)
13 November 2006Return made up to 16/08/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2005 (18 pages)
3 August 2006Full accounts made up to 31 March 2005 (18 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2005Return made up to 16/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
24 March 2005Notice of exercise share options (2 pages)
24 March 2005Notice of exercise share options (2 pages)
11 March 2005New director appointed (3 pages)
11 March 2005Ad 07/03/05--------- £ si 15@1=15 £ ic 85/100 (2 pages)
11 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Resolutions
  • RES13 ‐ Section 320 07/03/05
(1 page)
11 March 2005New director appointed (3 pages)
11 March 2005Ad 07/03/05--------- £ si 15@1=15 £ ic 85/100 (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Resolutions
  • RES13 ‐ Section 320 07/03/05
(1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o briffa the business design centre 52 upper street islington london N1 0QH (1 page)
11 March 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
11 March 2005Registered office changed on 11/03/05 from: c/o briffa the business design centre 52 upper street islington london N1 0QH (1 page)
9 March 2005Full accounts made up to 30 November 2004 (21 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2005Full accounts made up to 30 November 2004 (21 pages)
1 December 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
1 December 2004Accounts for a medium company made up to 30 November 2003 (19 pages)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
5 October 2004Delivery ext'd 3 mth 30/11/03 (1 page)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Return made up to 16/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 2003Registered office changed on 05/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
5 December 2003Resolutions
  • RES13 ‐ Registered off change 01/12/03
(1 page)
5 December 2003Resolutions
  • RES13 ‐ Registered off change 01/12/03
(1 page)
5 December 2003Registered office changed on 05/12/03 from: trinity house school hill lewes east sussex BN7 2NN (1 page)
3 December 2003Full accounts made up to 30 November 2002 (18 pages)
3 December 2003Full accounts made up to 30 November 2002 (18 pages)
22 August 2003Return made up to 28/08/03; full list of members (6 pages)
22 August 2003Return made up to 28/08/03; full list of members (6 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 September 2002Return made up to 28/08/02; full list of members (6 pages)
16 September 2002Return made up to 28/08/02; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 28/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
11 July 2001Full accounts made up to 30 November 2000 (12 pages)
11 July 2001Full accounts made up to 30 November 2000 (12 pages)
12 June 2001Location of register of members (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (non legible) (1 page)
12 June 2001Location of register of members (non legible) (1 page)
12 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Registered office changed on 24/05/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
24 May 2001Registered office changed on 24/05/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
4 January 2001Return made up to 28/08/00; full list of members (5 pages)
4 January 2001Return made up to 28/08/00; full list of members (5 pages)
6 December 2000Director's particulars changed (1 page)
6 December 2000Director's particulars changed (1 page)
6 December 2000Secretary's particulars changed (1 page)
6 December 2000Secretary's particulars changed (1 page)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
2 October 2000Full accounts made up to 30 November 1999 (13 pages)
9 December 1999Ad 26/10/99--------- £ si 83@1=83 £ ic 2/85 (2 pages)
9 December 1999Ad 26/10/99--------- £ si 83@1=83 £ ic 2/85 (2 pages)
29 September 1999Full accounts made up to 30 November 1998 (13 pages)
29 September 1999Full accounts made up to 30 November 1998 (13 pages)
22 September 1999Return made up to 28/08/99; full list of members (6 pages)
22 September 1999Return made up to 28/08/99; full list of members (6 pages)
29 June 1999Delivery ext'd 3 mth 30/11/98 (1 page)
29 June 1999Delivery ext'd 3 mth 30/11/98 (1 page)
10 December 1998Return made up to 28/08/98; full list of members (6 pages)
10 December 1998Return made up to 28/08/98; full list of members (6 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
15 September 1998Director's particulars changed (1 page)
15 September 1998Secretary's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
15 September 1998Secretary's particulars changed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
8 December 1997Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
8 December 1997Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: hill house 1 little new street london EC4A 3TR (1 page)
5 September 1997Company name changed tawpia LIMITED\certificate issued on 05/09/97 (2 pages)
5 September 1997Company name changed tawpia LIMITED\certificate issued on 05/09/97 (2 pages)
28 August 1997Incorporation (16 pages)
28 August 1997Incorporation (16 pages)